Lancaster Lodge Southport Limited LIVERPOOL


Lancaster Lodge Southport started in year 1973 as Private Limited Company with registration number 01129718. The Lancaster Lodge Southport company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Liverpool at 21 Westway. Postal code: L31 2PQ.

The firm has 11 directors, namely Lewis T., Hayden L. and Robert M. and others. Of them, Jane E. has been with the company the longest, being appointed on 1 July 2003 and Hayden L. has been with the company for the least time - from 4 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lancaster Lodge Southport Limited Address / Contact

Office Address 21 Westway
Office Address2 Maghull
Town Liverpool
Post code L31 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01129718
Date of Incorporation Fri, 17th Aug 1973
Industry Residents property management
End of financial Year 25th March
Company age 51 years old
Account next due date Wed, 25th Dec 2024 (271 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Lewis T.

Position: Director

Resigned:

Hayden L.

Position: Director

Appointed: 04 August 2023

Robert M.

Position: Director

Appointed: 17 February 2021

Joan M.

Position: Director

Appointed: 19 May 2020

Barbara S.

Position: Director

Appointed: 18 July 2017

Wfm

Position: Corporate Secretary

Appointed: 20 March 2017

Jennifer B.

Position: Director

Appointed: 12 December 2014

William S.

Position: Director

Appointed: 26 November 2010

Rita R.

Position: Director

Appointed: 25 November 2007

Barbara E.

Position: Director

Appointed: 09 October 2006

Doreen P.

Position: Director

Appointed: 30 April 2004

Jane E.

Position: Director

Appointed: 01 July 2003

Jack R.

Position: Secretary

Appointed: 12 September 2016

Resigned: 20 March 2017

Jack R.

Position: Director

Appointed: 14 July 2016

Resigned: 17 February 2021

Stan M.

Position: Director

Appointed: 06 May 2015

Resigned: 19 May 2020

Paul S.

Position: Director

Appointed: 09 September 2011

Resigned: 18 July 2017

Julie T.

Position: Director

Appointed: 18 October 2010

Resigned: 02 August 2023

Elaine B.

Position: Director

Appointed: 04 September 2009

Resigned: 02 March 2016

Jane E.

Position: Secretary

Appointed: 13 October 2005

Resigned: 01 August 2013

Jeanette J.

Position: Director

Appointed: 16 June 2005

Resigned: 29 December 2008

Joan H.

Position: Secretary

Appointed: 26 September 2002

Resigned: 13 October 2005

Cyril M.

Position: Director

Appointed: 08 July 2002

Resigned: 30 April 2004

Kathleen C.

Position: Director

Appointed: 15 September 2000

Resigned: 09 December 2014

William I.

Position: Director

Appointed: 04 August 2000

Resigned: 08 July 2002

John B.

Position: Secretary

Appointed: 11 July 2000

Resigned: 26 September 2002

Frederick J.

Position: Director

Appointed: 23 March 1998

Resigned: 15 June 2005

John L.

Position: Director

Appointed: 30 January 1997

Resigned: 08 December 1999

John R.

Position: Director

Appointed: 01 October 1996

Resigned: 24 November 2007

Jagadeeswara P.

Position: Director

Appointed: 15 September 1994

Resigned: 23 March 1998

Madhavi P.

Position: Director

Appointed: 01 April 1993

Resigned: 15 September 1994

Joan H.

Position: Director

Appointed: 04 September 1992

Resigned: 04 September 2009

Matilda B.

Position: Director

Appointed: 13 June 1991

Resigned: 09 September 2011

Sadie B.

Position: Director

Appointed: 13 June 1991

Resigned: 11 October 1991

Lewis T.

Position: Secretary

Appointed: 13 June 1991

Resigned: 11 July 2000

Glynn E.

Position: Director

Appointed: 13 June 1991

Resigned: 07 October 2006

Paul M.

Position: Director

Appointed: 13 June 1991

Resigned: 23 December 1991

Andrew M.

Position: Director

Appointed: 13 June 1991

Resigned: 25 June 2014

Blanche S.

Position: Director

Appointed: 13 June 1991

Resigned: 22 December 1994

Peter S.

Position: Director

Appointed: 13 June 1991

Resigned: 01 July 2003

Doris T.

Position: Director

Appointed: 13 June 1991

Resigned: 18 October 2010

Frank C.

Position: Director

Appointed: 13 June 1991

Resigned: 15 September 2000

Peter C.

Position: Director

Appointed: 13 June 1991

Resigned: 04 August 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Westbridge Facilities Management from Liverpool, England. This PSC is classified as "a limited company". This PSC.

Westbridge Facilities Management

21 Westway, Maghull, Liverpool, L31 2PQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07904859
Notified on 25 August 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth1 049-5543 895       
Balance Sheet
Cash Bank On Hand  3 640       
Current Assets2 2502 5045 04211      
Debtors1 1422 0701 40211111111111111
Net Assets Liabilities  3 89411      
Other Debtors  1 40111111111111111
Cash Bank In Hand1 1084343 640       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve1 038-5653 884       
Shareholder Funds1 049-5543 895       
Other
Creditors  1 147       
Number Shares Issued Fully Paid       111111
Other Creditors  1 147       
Par Value Share 11     11
Creditors Due Within One Year1 2013 0581 147       
Net Current Assets Liabilities1 049-5543 895       
Number Shares Allotted 1111       
Share Capital Allotted Called Up Paid111111       
Total Assets Less Current Liabilities1 049-5543 895       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 25th March 2023
filed on: 29th, August 2023
Free Download (6 pages)

Company search

Advertisements